Patent details

EP2927213 Title: Piperidinone derivatives as MDM2 inhibitors for the treatment of cancer

The time of generation of the report may vary depending on the number of the selected files and the pages of each file. If the generation of the consolidated PDF file takes long, you may reduce the number of selected files and proceed with the generation of the PDF in batches.
You have not selected any documents

Basic Information

Publication number:
EP2927213
WO Application Number:
Type:
European Patent Granted for NL
Status:
Patent in Force
Publication Title:
Title When Made Available For Viewing:
Reason Lapsed:
Application number:
EP15159363.9
WO Publication Number:
EPO Publication Language:
English
SPC Number:
First Applicant Residence Country:
United States of America (US)
Publications:

Dates

Filing date:
03/06/2011
Grant date:
14/11/2018
EP Publication Date:
07/10/2015
WO Publication Date:
Claims Translations Received Date:
Claims Translation B1 Received Date:
14/02/2019
Claims Translation B2 Received Date:
Claims Translation B3 Received Date:
Lapsed By Non Payment Annual Fee Date:
Renunciation Date:
NullificationDate:
Published:
Due To Cession Date:
Registration date:
14/11/2018
EP B1 Publication Date:
14/11/2018
EP B2 Publication Date:
EP B3 Publication Date:
Description Translation B1 Received Date:
Description Translation B2 Received Date:
Description Translation B3 Received Date:
Expiration date:
02/06/2031
Lapsed By Expiration Date:
Patent Validated Date:
23/03/2019
Revocation Date:
Invalidity Date:
Response To Novelty Search Report Received:
Patent Granting Request:
Lapsed date:

Applicant/holder

From:
14/11/2018
 
 

 

Name:
Amgen Inc.
Address:
One Amgen Center Drive M/S 28-2-C, THOUSAND OAKS, CA 91320, United States of America (US)

Agent

Name:
mr.ir. F.N. Ferro
From:
22/03/2019
Address:
Hoffmann Eitle B.V. Strawinskylaan 3051 4th Floor, 1077 ZX, AMSTERDAM, Netherlands (NL)
To:

Inventor

1

Name:
Bartberger, Michael David
Address:
Sherman Oaks, CA 91423, United States of America (US)

2

Name:
Gonzalez Buenrostro, Ana
Address:
San Mateo, CA 94401, United States of America (US)

3

Name:
Beck, Hilary Plake
Address:
Emerald Hills, CA 94062, United States of America (US)

4

Name:
Chen, Xiaoqi
Address:
Palo Alto, CA 94303, United States of America (US)

5

Name:
Connors, Richard Victor
Address:
Pacifica, CA 94044, United States of America (US)

6

Name:
Deignan, Jeffery
Address:
San Francisco, CA 94132, United States of America (US)

7

Name:
Duquette, Jason
Address:
Millbrae, CA 90403, United States of America (US)

8

Name:
Eksterowicz, John
Address:
San Francisco, CA 94131, United States of America (US)

9

Name:
Fisher, Benjamin
Address:
San Mateo, CA 94403, United States of America (US)

10

Name:
Fox, Brian Matthew
Address:
Brisbane, CA 94005, United States of America (US)

11

Name:
Fu, Jiasheng
Address:
Foster City, CA 94404, United States of America (US)

12

Name:
Fu, Zice
Address:
Foster City, CA 94404, United States of America (US)

13

Name:
Gonzalez Lopez de Turiso, Felix
Address:
Cambridge, MA 02141, United States of America (US)

14

Name:
Gribble, jr. Michael William
Address:
San Francisco, CA 94110, United States of America (US)

15

Name:
Gustin, Darin James
Address:
Half Moon Bay, CA 94019, United States of America (US)

16

Name:
Heath, Julie Anne
Address:
Orinda, CA 94563, United States of America (US)

17

Name:
Huang, Xin
Address:
Wellesly, MA 02481, United States of America (US)

18

Name:
Jiao, Xianjun
Address:
Belmont, CA 94002, United States of America (US)

19

Name:
Johnson, Michael
Address:
San Francisco, CA 94114, United States of America (US)

20

Name:
Kayser, Frank
Address:
San Francisco, CA 94114, United States of America (US)

21

Name:
Kopecky, David John
Address:
Studio City, CA 91604, United States of America (US)

22

Name:
Lai, SuJen
Address:
Natick, MA 01760, United States of America (US)

23

Name:
Li, Yihong
Address:
Millbrae, CA 94030, United States of America (US)

24

Name:
Li, Zhihong
Address:
Millbrae, CA 94030, United States of America (US)

25

Name:
Liu, Jiwen
Address:
Foster City, CA 94404, United States of America (US)

26

Name:
Low, Jonathan Dante
Address:
Reseda, CA 91335, United States of America (US)

27

Name:
Lucas, Brian Stuart
Address:
Arlington, MA 02476, United States of America (US)

28

Name:
Ma, Zhihua
Address:
Lexington, MA 02421, United States of America (US)

29

Name:
McGee, Lawrence
Address:
Pacifica, CA 94044, United States of America (US)

30

Name:
McIntosh, Joel
Address:
Pacifica, CA 94044, United States of America (US)

31

Name:
McMinn, Dustin
Address:
Pacifica, CA 94044, United States of America (US)

32

Name:
Medina, Julio Cesar
Address:
San Carlos, CA 94070, United States of America (US)

33

Name:
Mihalic, Jeffrey Thomas
Address:
San Francisco, CA 94107, United States of America (US)

34

Name:
Olson, Steven Howard
Address:
Millbrae, CA 94030, United States of America (US)

35

Name:
Rew, Yosup
Address:
Foster City, CA 94404, United States of America (US)

36

Name:
Roveto, Philip Marley
Address:
Albuquerque, NM 87110, United States of America (US)

37

Name:
Sun, Daqing
Address:
Foster City, CA 94404, United States of America (US)

38

Name:
Wang, Xiaodong
Address:
Millbrae, CA 94030, United States of America (US)

39

Name:
Wang, Yingcai
Address:
Millbrae, CA 94030, United States of America (US)

40

Name:
Yan, Xuelei
Address:
Foster City, CA 94404, United States of America (US)

41

Name:
Yu, Ming
Address:
Foster City, CA 94404, United States of America (US)

42

Name:
Zhu, Jiang
Address:
Palo Alto, CA 94303, United States of America (US)

Priority

1

Priority Patent Number:
201161452578 P
Priority Date:
14/03/2011
Priority Country:
United States of America (US)

2

Priority Patent Number:
352322 P
Priority Date:
07/06/2010
Priority Country:
United States of America (US)

3

Priority Patent Number:
351827 P
Priority Date:
04/06/2010
Priority Country:
United States of America (US)

Classification

IPC or IDT classification:
A61K 31/4412; A61P 35/00; C07D 211/40; C07D 279/02; C07D 401/04; C07D 401/06; C07D 401/12; C07D 407/04; C07D 407/06; C07D 409/04; C07D 413/06; C07D 417/06; C07D 471/20; C07D 498/08; C07D 498/20;

Publication

Bulletin

1

Bulletin Heading:
EP3
Journal edition number:
13/19
Publication date:
27/03/2019
Description:
European patents granted for the Netherlands in which a translation was filed ex Article 52 par. 1 of the NL Patent Law 1995

2

Bulletin Heading:
EP2
Journal edition number:
47/18
Publication date:
14/11/2018
Description:
European patents granted for the Netherlands

European Patent Bulletin

Issue number:
201846
Publication date:
14/11/2018
Description:
Grant (B1)

Annual Fee

Annual Fee(s) Due Date:
30/06/2025
Annual Fee Number:
15
Annual Fee Amount:
900 Euro
Last Annual Payment Date:
26/06/2024
Last Annual Fee Paid Number:
14
Last Annual Fee Paid Amount:
800 Euro
Payer:
Computer Packages Inc. (CPI)
Filing date Document type Document Description Number of pages File Type
22/03/2019 Outgoing Correspondence Letter no formal defects 1 PDF /3/7/9/9/3/0800339973/docs/ep15159363.9_0_261123l271.pdf
14/02/2019 Claims First filed claims 5 PDF /3/7/9/9/3/0800339973/docs/ep15159363.9_1_claims20190214144800465.pdf